Company NamePure Cleaning (Scotland) Limited
DirectorPawel Winiarski
Company StatusActive
Company NumberSC462483
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Director

Director NameMr Pawel Winiarski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Northumberland Street
Edinburgh
EH3 6LR
Scotland

Contact

Websitepurecleaningscotland.co.uk
Email address[email protected]
Telephone0x52d5acd08
Telephone regionUnknown

Location

Registered Address35 Northumberland Street
Edinburgh
EH3 6LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Pawel Winiarski
100.00%
Ordinary

Financials

Year2014
Net Worth£8,861
Cash£14,794
Current Liabilities£51,737

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
18 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 October 2021 (9 pages)
11 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
3 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
14 August 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
4 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 101
(3 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
12 February 2018Change of details for Mr Pawel Winiarski as a person with significant control on 1 January 2018 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from 9 Fergusson Road Dunfermline Fife KY11 8NA Scotland on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 9 Fergusson Road Dunfermline Fife KY11 8NA Scotland on 20 February 2014 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)